DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS England on Fri, 23rd Jun 2023 to 21 Northfield Road Newcastle upon Tyne NE3 3UN
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Manor House West Whalton Morpeth NE61 3UT United Kingdom on Mon, 7th Jun 2021 to 9 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Manor House Whalton Morpeth Northumberland NE61 3UT on Thu, 23rd Apr 2020 to Manor House West Whalton Morpeth NE61 3UT
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom on Tue, 7th Aug 2018 to The Manor House Whalton Morpeth Northumberland NE61 3UT
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on Sun, 4th Jun 2017 to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 13th Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 24th Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 25th Mar 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 26th Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Mar 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Apr 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 2nd Apr 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Apr 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jun 2010. Old Address: Burnside View Kirkwhelpington Newcastle upon Tyne NE19 2RT Uk
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(13 pages)
|